CERNE COURT FLAT MANAGEMENT COMPANY LIMITED
Company number 01396505
- Company Overview for CERNE COURT FLAT MANAGEMENT COMPANY LIMITED (01396505)
- Filing history for CERNE COURT FLAT MANAGEMENT COMPANY LIMITED (01396505)
- People for CERNE COURT FLAT MANAGEMENT COMPANY LIMITED (01396505)
- More for CERNE COURT FLAT MANAGEMENT COMPANY LIMITED (01396505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
24 Jun 2024 | AA | Accounts for a dormant company made up to 28 September 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
14 Dec 2021 | AP01 | Appointment of Mr Gilbert Marcel Meal as a director on 12 October 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Christopher John Dicks as a director on 12 October 2021 | |
28 Apr 2021 | CH01 | Director's details changed for James Anthony Gillham on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Christopher John Dicks on 28 April 2021 | |
28 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 28 April 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
28 Jan 2020 | TM01 | Termination of appointment of Martin Andrew Horrocks as a director on 17 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
28 Jan 2018 | AA | Total exemption full accounts made up to 28 September 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
22 Jan 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates |